Date | Description |
2024-04-07 |
delete address WESSEX HOUSE ST. LEONARDS ROAD BOURNEMOUTH ENGLAND BH8 8QS |
2024-04-07 |
insert address OWENS AND PORTER 328A WIMBORNE ROAD BOURNEMOUTH ENGLAND BH9 2HH |
2024-04-07 |
update registered_address |
2023-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2023 FROM
WESSEX HOUSE ST. LEONARDS ROAD
BOURNEMOUTH
BH8 8QS
ENGLAND |
2023-10-06 |
update statutory_documents SECRETARY APPOINTED MR MATTHEW HAYES OWENS |
2023-07-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES |
2023-04-07 |
update statutory_documents SECRETARY APPOINTED HAWK ESTATES |
2022-07-07 |
delete address RENDALL & RITTNER LTD. 13B ST. GEORGE WHARF LONDON ENGLAND SW8 2LE |
2022-07-07 |
insert address WESSEX HOUSE ST. LEONARDS ROAD BOURNEMOUTH ENGLAND BH8 8QS |
2022-07-07 |
update registered_address |
2022-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2022 FROM
RENDALL & RITTNER LTD. 13B ST. GEORGE WHARF
LONDON
SW8 2LE
ENGLAND |
2022-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RENDALL & RITTNER LIMITED |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-24 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED RENDALL & RITTNER LIMITED |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES |
2021-05-07 |
delete address BOURNE ESTATES LIMITED UNIT 4 BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1DW |
2021-05-07 |
insert address RENDALL & RITTNER LTD. 13B ST. GEORGE WHARF LONDON ENGLAND SW8 2LE |
2021-05-07 |
update registered_address |
2021-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2021 FROM
BOURNE ESTATES LIMITED
UNIT 4 BRANKSOME BUSINESS PARK
BOURNE VALLEY ROAD POOLE
DORSET
BH12 1DW |
2021-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILL BROOKES / 26/04/2021 |
2021-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DALE CHERRINGTON / 26/04/2021 |
2021-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA AUDREY LEACH / 26/04/2021 |
2021-04-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BOURNE ESTATES LTD |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH WHITLAM / 01/01/2021 |
2021-02-01 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
2020-03-23 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DALE CHERRINGTON |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-15 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
2019-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE SLADE |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-31 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE OLSEN |
2018-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-01-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2017-12-18 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-09 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-25 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-28 => 2016-04-28 |
2016-05-13 |
update returns_next_due_date 2016-05-26 => 2017-05-26 |
2016-04-29 |
update statutory_documents 28/04/16 FULL LIST |
2016-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD FLORANT |
2016-01-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-01-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2015-12-21 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-04-28 => 2015-04-28 |
2015-06-08 |
update returns_next_due_date 2015-05-26 => 2016-05-26 |
2015-05-05 |
update statutory_documents 28/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-09-30 |
2015-01-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2014-12-15 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update account_ref_day 31 => 30 |
2014-06-07 |
update account_ref_month 10 => 9 |
2014-06-07 |
update accounts_next_due_date 2015-07-31 => 2015-06-30 |
2014-06-07 |
update returns_last_madeup_date 2013-04-28 => 2014-04-28 |
2014-06-07 |
update returns_next_due_date 2014-05-26 => 2015-05-26 |
2014-05-09 |
update statutory_documents 28/04/14 FULL LIST |
2014-05-06 |
update statutory_documents CURRSHO FROM 31/10/2014 TO 30/09/2014 |
2014-03-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-03-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-02-03 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-28 => 2013-04-28 |
2013-06-26 |
update returns_next_due_date 2013-05-26 => 2014-05-26 |
2013-06-25 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-05-02 |
update statutory_documents CORPORATE SECRETARY APPOINTED BOURNE ESTATES LTD |
2013-05-02 |
update statutory_documents 28/04/13 FULL LIST |
2013-05-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW TAYLOR |
2013-03-13 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-05-02 |
update statutory_documents 28/04/12 FULL LIST |
2012-03-12 |
update statutory_documents DIRECTOR APPOINTED JILL BROOKES |
2012-03-12 |
update statutory_documents DIRECTOR APPOINTED PENELOPE JANE FREDERICA SLADE |
2012-01-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
2011-04-28 |
update statutory_documents 28/04/11 FULL LIST |
2011-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK VAN DEN BERGH |
2011-02-24 |
update statutory_documents DIRECTOR APPOINTED PATRICIA AUDREY LEACH |
2011-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE TAYLOR |
2011-02-09 |
update statutory_documents 31/10/10 TOTAL EXEMPTION FULL |
2010-04-28 |
update statutory_documents 28/04/10 FULL LIST |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE TAYLOR / 28/04/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALBERT VAN DEN BERGH / 28/04/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WHITLAM / 28/04/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MURRAY OLSEN / 28/04/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANTHONY FLORANT / 28/04/2010 |
2010-02-18 |
update statutory_documents 31/10/09 TOTAL EXEMPTION FULL |
2009-04-28 |
update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
2009-01-05 |
update statutory_documents 31/10/08 TOTAL EXEMPTION FULL |
2008-05-15 |
update statutory_documents RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS |
2008-01-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
2007-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/07 FROM:
2 TRINITY
161 OLD CHRISTCHURCH ROAD
BOURNEMOUTH
DORSET BH1 1JU |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS |
2007-02-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
2006-05-22 |
update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
2006-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
2005-05-09 |
update statutory_documents RETURN MADE UP TO 28/04/05; NO CHANGE OF MEMBERS |
2004-12-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
2004-05-11 |
update statutory_documents RETURN MADE UP TO 28/04/04; NO CHANGE OF MEMBERS |
2004-03-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
2003-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/03 FROM:
VICTORIA CHAMBERS
FIR VALE ROAD
BOURNEMOUTH
DORSET BH1 2JN |
2003-05-24 |
update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
2003-04-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
2003-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-22 |
update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
2002-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
2002-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/02 FROM:
9 SEAMOOR ROAD
BOURNEMOUTH
DORSET BH4 9AA |
2002-01-03 |
update statutory_documents SECRETARY RESIGNED |
2001-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2001-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-30 |
update statutory_documents RETURN MADE UP TO 28/04/01; NO CHANGE OF MEMBERS |
2000-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-19 |
update statutory_documents RETURN MADE UP TO 28/04/00; CHANGE OF MEMBERS |
2000-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
1999-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-14 |
update statutory_documents RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS |
1999-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-24 |
update statutory_documents SECRETARY RESIGNED |
1999-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/99 FROM:
310 BOURNEMOUTH ROAD
POOLE
DORSET BH14 9AR |
1999-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1998-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1998-05-11 |
update statutory_documents RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS |
1997-05-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/10/97 |
1997-05-03 |
update statutory_documents SECRETARY RESIGNED |
1997-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |